Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Alpha Asbestos Abatement, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:15-bk-10971
TYPE / CHAPTER
Voluntary / 11

Filed

6-18-15

Updated

9-13-23

Last Checked

7-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 19, 2015
Last Entry Filed
Jun 18, 2015

Docket Entries by Year

Jun 18, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Alpha Asbestos Abatement, Inc. Chapter 11 Plan due by 10/16/2015. Disclosure Statement due by 10/16/2015. Statement of Financial Affairs due by 07/2/2015. Schedule A due by 07/2/2015. Schedule B due by 07/2/2015. Schedule D due by 07/2/2015. Schedule E due by 07/2/2015. Schedule F due by 07/2/2015. Schedule G due by 07/2/2015. Schedule H due by 07/2/2015. Atty Disclosure Statement due by 07/2/2015. Summary of Schedules due by 07/2/2015. Incomplete Filings due by 07/2/2015. Chapter 11 Small Business Plan due by 10/16/2015. (Dahar, Eleanor) (Entered: 06/18/2015)
Jun 18, 2015 2 Corporate Resolution Filed by Debtor Alpha Asbestos Abatement, Inc. (Dahar, Eleanor) (Entered: 06/18/2015)
Jun 18, 2015 3 Debtor Organizational Documents Filed by Debtor Alpha Asbestos Abatement, Inc. (Dahar, Eleanor) (Entered: 06/18/2015)
Jun 18, 2015 4 Judge Bruce A. Harwood assigned to case. (hk) (Entered: 06/18/2015)
Jun 18, 2015 5 Notice to Debtor to File Schedules and Statements. Certain schedules and statements were not filed with the voluntary petition and are required to be filed by the date indicated under Federal Rule of Bankruptcy Procedure 1007 and Local Bankruptcy Rule 1007-1. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Local Bankruptcy Rule 1007-1 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alpha Asbestos Abatement, Inc.). Statement of Financial Affairs due by 7/2/2015. Schedule A due by 7/2/2015. Schedule B due by 7/2/2015. Schedule D due by 7/2/2015. Schedule E due by 7/2/2015. Schedule F due by 7/2/2015. Schedule G due by 7/2/2015. Schedule H due by 7/2/2015. Declaration re Debtor Schedules due by 7/2/2015. Verified Stmt. re List of Creditors due by 7/2/2015. Atty Disclosure Statement due by 7/2/2015. Summary of Schedules due by 7/2/2015. List of Equity Security Holders due by 7/2/2015. Incomplete Filings due by 7/2/2015. (hk) (Entered: 06/18/2015)
Jun 18, 2015 6 Order Setting Last Day To File Proofs of Claim Signed on 6/18/2015 Proofs of Claims due by 10/16/2015. Government Proof of Claim due by 12/15/2015. (dcs) (Entered: 06/18/2015)
Jun 18, 2015 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 7/21/2015 at 3:00 P.M. at the following location: 1000 Elm Street, Rm. 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (UST, CD) (Entered: 06/18/2015)
Jun 18, 2015 7 Meeting of Creditors. 341(a) meeting to be held on 7/21/2015 at 03:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (dcs) (Entered: 06/18/2015)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:15-bk-10971
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Jun 18, 2015
Type
voluntary
Terminated
Aug 5, 2015
Updated
Sep 13, 2023
Last checked
Jul 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    10th Circuit - District Division - Salem
    Aramsco
    Bank of the West
    Bank of the West
    Caterpillar Financial Services
    Caterpillar Financial Services Corporation
    Davi M. Peters, Esq.
    Denis O. Robinson, Esq.
    Franchise Tax Board
    Gloria Mazzaglia
    Internal Revenue Service
    IRS
    John M. Safford, Clerk
    John Stanzel, Esq.
    Mark D. Kanakis, Esq.
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alpha Asbestos Abatement, Inc.
    P.O. Box 10625
    Bedford, NH 03110
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx3094

    Represented By

    Eleanor Wm Dahar
    20 Merrimack Street
    Manchester, NH 03101
    (603) 622-6595
    Email: edahar@att.net

    U.S. Trustee

    Office of the U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 22, 2020 GPS in Vermont, LLC parent case 7 1:2020bk11363
    Jun 22, 2020 Mass Premier Soccer in New Hampshire, LLC parent case 7 1:2020bk11359
    Jun 15, 2020 Strikes and Gutters Ups and Downs, LLC 7 1:2020bk10589
    Mar 21, 2017 Interpro Construction and Property Solutions LLC 7 1:17-bk-10369
    Feb 6, 2017 BDW Financial Services, LLC 7 1:17-bk-10148
    Dec 8, 2014 Blue Steel Enterprises, Inc. 7 1:14-bk-12349
    Jul 31, 2014 American Resource Network, Inc. parent case 11 1:14-bk-11529
    Jul 31, 2014 American Resource Staffing Network, Inc. 11 1:14-bk-11527
    Jun 16, 2014 Four Ferry Road Realty Holding, LLC 11 1:14-bk-11241
    Jan 7, 2014 Alpha Asbestos Abatement, Inc. 11 1:14-bk-10028
    Jun 19, 2013 Mesa Acquisition Corp. 11 1:13-bk-11578
    Jun 17, 2013 Mesa International Corp. 11 1:13-bk-11554
    May 2, 2013 Bedford Pediatrics, P.A. 11 1:13-bk-11171
    Dec 4, 2012 Focus Capital, Inc. 11 1:12-bk-13683
    Dec 12, 2011 D & L Auto, Inc. 11 1:11-bk-14499